ESTABLISHED ARTISANS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

16/04/2516 April 2025 Registered office address changed from Petersonsims Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ England to 2C Curwen Road London W12 9AE on 2025-04-16

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

14/10/2414 October 2024 Registered office address changed from 1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to Petersonsims Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-10-14

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-05-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM MSE BUSINESS MANAGEMENT LLP 4TH FLOOR 205 WARDOUR STREET LONDON W1F 8ZJ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/07/1613 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 PREVSHO FROM 31/05/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCHOU / 03/12/2013

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCHOU / 24/05/2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCHOU / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 24/05/2010

View Document

09/06/109 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCHOU / 24/05/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 COMPANY NAME CHANGED MOTTLE DESIGN LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCHOU / 20/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company